Background WavePink WaveYellow Wave

CYGNET ASPIRATIONS DEVELOPMENTS LIMITED (07047184)

CYGNET ASPIRATIONS DEVELOPMENTS LIMITED (07047184) is an active UK company. incorporated on 16 October 2009. with registered office in West Malling. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. CYGNET ASPIRATIONS DEVELOPMENTS LIMITED has been registered for 16 years.

Company Number
07047184
Status
active
Type
ltd
Incorporated
16 October 2009
Age
16 years
Address
18 Kings Hill Avenue, West Malling, ME19 4AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYGNET ASPIRATIONS DEVELOPMENTS LIMITED

CYGNET ASPIRATIONS DEVELOPMENTS LIMITED is an active company incorporated on 16 October 2009 with the registered office located in West Malling. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. CYGNET ASPIRATIONS DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 86101)

Status

active

Active since 16 years ago

Company No

07047184

LTD Company

Age

16 Years

Incorporated 16 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

CAS ASPIRATIONS DEVELOPMENTS LIMITED
From: 26 June 2017To: 30 April 2018
CARE ASPIRATIONS DEVELOPMENTS LIMITED
From: 16 October 2009To: 26 June 2017
Contact
Address

18 Kings Hill Avenue Kings Hill West Malling, ME19 4AE,

Previous Addresses

Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England
From: 9 January 2017To: 21 May 2025
4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
From: 30 January 2015To: 9 January 2017
, 3 Bunhill Row, London, EC1Y 8YZ
From: 23 July 2012To: 30 January 2015
, Sceptre Court 40 Tower Hill, London, EC3N 4DX
From: 16 October 2009To: 23 July 2012
Timeline

34 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Dec 09
Director Left
Sept 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Loan Secured
Jun 13
Loan Cleared
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Apr 14
Funding Round
May 14
Loan Cleared
Aug 14
Loan Secured
Dec 14
Funding Round
Jan 15
Loan Secured
Mar 15
Director Left
May 16
Loan Secured
May 16
Share Buyback
Nov 16
Director Joined
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jul 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Dec 22
Director Left
Dec 22
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2021
AAAnnual Accounts
Legacy
11 August 2021
PARENT_ACCPARENT_ACC
Legacy
11 August 2021
AGREEMENT2AGREEMENT2
Legacy
11 August 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Auditors Resignation Company
14 November 2019
AUDAUD
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Resolution
30 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Resolution
26 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
21 November 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
10 November 2016
RP04AR01RP04AR01
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Resolution
20 February 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Resolution
5 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Resolution
5 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Resolution
8 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
26 February 2014
AAMDAAMD
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Group
22 August 2013
AAAnnual Accounts
Resolution
25 June 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Legacy
12 September 2012
MG01MG01
Change Corporate Secretary Company With Change Date
23 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Group
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company
29 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Incorporation Company
16 October 2009
NEWINCIncorporation